Search icon

BOLDER HEALTHCARE SOLUTIONS, LLC

Company Details

Entity Name: BOLDER HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2015 (9 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: M15000006734
FEI/EIN Number 455229242
Address: 9200 SHELBYVILLE ROAD SUITE 210, LOUISVILLE, KY, 40222, US
Mail Address: 9200 SHELBYVILLE ROAD SUITE 210, LOUISVILLE, KY, 40222, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Operating Officer

Name Role Address
Beitle III Edward C Chief Operating Officer 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Chief Compliance Officer

Name Role Address
Hayes Valerie Chief Compliance Officer 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Chief Executive Officer

Name Role Address
Wunder Christopher G Chief Executive Officer 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Chief Financial Officer

Name Role Address
Pipkin Joseph W Chief Financial Officer 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Chief Information Officer

Name Role Address
Troiani Robert Chief Information Officer 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Manager

Name Role Address
Ripke Jason C Manager 1920 Greenspring Drive, Suite 200, Timonium, MD, 21093

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-03-07 No data No data
LC STMNT OF RA/RO CHG 2018-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-07 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-12-22 No data No data

Documents

Name Date
LC Withdrawal 2019-03-07
CORLCRACHG 2018-06-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-01
CORLCRACHG 2016-12-22
ANNUAL REPORT 2016-01-15
Foreign Limited 2015-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State